Search icon

LIONS FOUNDATION OF EVERGLADES, INC.

Company Details

Entity Name: LIONS FOUNDATION OF EVERGLADES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 23 Nov 2009 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Apr 2010 (15 years ago)
Document Number: N09000011447
FEI/EIN Number 271424936
Address: 612 Collier Ave, EVERGLADES CITY, FL, 34139, US
Mail Address: PO BOX 189, EVERGLADES CITY, FL, 34139, US
ZIP code: 34139
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Pernas Tammie S Agent 606 Collier Ave, EVERGLADES CITY, FL, 34139

President

Name Role Address
Barker Cecil President 612 Collier Ave, Everglades City, FL, 34139

Director

Name Role Address
Kim Donald Director 620 Collier Ave, Everglades City, FL, 34139
Lock Theodore F Director 498 Collier Ave, Everglades City, FL, 34139

Treasurer

Name Role Address
Wells Caryn Treasurer 311 Copeland Ave S, Everglades City, FL, 34139

Vice President

Name Role Address
Wells Felton Vice President 311 Copeland Ave S, Everglades City, FL, 34139

Secretary

Name Role Address
Middelstaedt Elaine F Secretary 410 S Storter Ave, Everglades City, FL, 341390277

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 612 Collier Ave, EVERGLADES CITY, FL 34139 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-05 606 Collier Ave, EVERGLADES CITY, FL 34139 No data
CHANGE OF MAILING ADDRESS 2018-02-05 612 Collier Ave, EVERGLADES CITY, FL 34139 No data
REGISTERED AGENT NAME CHANGED 2017-02-27 Pernas, Tammie S No data
NAME CHANGE AMENDMENT 2010-04-07 LIONS FOUNDATION OF EVERGLADES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State